J P E SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

06/12/246 December 2024 Change of details for Mr Stephen Richard Pearson as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Stephen Richard Pearson on 2024-12-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Change of share class name or designation

View Document

20/12/2220 December 2022 Change of share class name or designation

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

13/12/2213 December 2022 Appointment of Mr Joshua Peter Harvey Davies as a director on 2022-12-01

View Document

13/12/2213 December 2022 Notification of Joshua Peter Harvey Davies as a person with significant control on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

12/04/2112 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD PEARSON / 30/11/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

23/12/1623 December 2016 18/11/16 STATEMENT OF CAPITAL GBP 6

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD PEARSON / 22/11/2015

View Document

22/12/1522 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/05/1519 May 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / STEPHEN RICHARD PEARSON

View Document

01/12/141 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD PEARSON / 01/08/2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ UNITED KINGDOM

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/01/138 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY JOHNSON / 01/11/2011

View Document

22/11/1022 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company